Entity Name: | CNK DISPOSITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 1977 (48 years ago) |
Document Number: | 524591 |
FEI/EIN Number | 590614068 |
Address: | 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL, 33610 |
Mail Address: | C/O CROMPTON CORP., ONE AMERICAN LN, GREENWICH, CT, 06831 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON, FIELDS, WARD, EMMANUEL, SMITH & | Agent | C/O HEMKE, DONALD E., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FULLERTON ARTHUR C | Secretary | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
Name | Role | Address |
---|---|---|
JEPSEN JOHN R | Treasurer | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
Name | Role | Address |
---|---|---|
THOMPSON MARIA | Assistant Secretary | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
Name | Role | Address |
---|---|---|
MARCHITELLO ROBERT | Assistant Treasurer | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
Name | Role | Address |
---|---|---|
FERGUSON JOHN T | Director | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
Name | Role | Address |
---|---|---|
FERGUSON JOHN T | President | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-12-24 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002897. MERGER NUMBER 700000039637 |
NAME CHANGE AMENDMENT | 1988-12-12 | CNK DISPOSITION CORP. | No data |
NAME CHANGE AMENDMENT | 1977-10-31 | SOUTHERN MILL CREEK PRODUCTS CO., INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State